HOWESAFE LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 7-9 MACON COURT CREWE CHESHIRE CW1 6EA UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MRS JANE HOWE

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOWE / 28/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP HOWE / 28/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE HOWE / 28/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP HOWE / 17/05/2017

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE HOWE

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 17/05/17 STATEMENT OF CAPITAL GBP 100

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOWE / 23/09/2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 12/14 MACON COURT CREWE CHESHIRE CW1 6EA UNITED KINGDOM

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOWE / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOWE / 17/07/2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 76 ALL HALLOWS ROAD WALKINGTON BEVERLEY EAST YORKSHIRE HU17 8SJ

View Document

20/05/1520 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

18/05/1418 May 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information